(CS01) Confirmation statement with no updates 2024/01/27
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 25th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/01/27
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/09/26 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 20th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/01/27
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/01/27
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 24th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/01/27
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/01/27
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Universal Square Devonshire Street North Manchester M12 6JH England on 2018/12/04 to Bizspace Atlantic Street Broadheath Altrincham WA14 5NQ
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/01/27
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 25th, May 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/04/28
filed on: 28th, April 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/04/03
filed on: 3rd, April 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Citibase 40 Princess Street Manchester M1 6DE England on 2017/02/28 to Universal Square Devonshire Street North Manchester M12 6JH
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/27
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/27
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/09/01 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Abbey Business Centres Barnett House 53 Fountain Street Manchester M2 2AN on 2015/09/02 to Citibase 40 Princess Street Manchester M1 6DE
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/27
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/27
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 16th, October 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2013/09/25
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/04
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 7th, February 2013
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2012/12/11
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/04
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/05/25 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/05/25 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/05/28 from 105 Willow Court 50 Manchester Street Manchester England M16 9GZ England
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/04/04.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/02/29 from 406 Transport House 1 Crescent Salford M5 4JN England
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, August 2011
| incorporation
|
Free Download
(9 pages)
|